Company NameJODA Developments Limited
Company StatusDissolved
Company Number04784764
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesTEES Engineering Ltd and Md 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Macpherson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lindrick Close
Heighington
Lincoln
Lincolnshire
LN4 1TN
Director NameMr Joseph Frederick Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Secretary NameMr David Macpherson
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lindrick Close
Heighington
Lincoln
Lincolnshire
LN4 1TN
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Macpherson
48.54%
Ordinary
50 at £1Joseph Frederick Wilson
48.54%
Ordinary
1 at £1Ian Mcpherson
0.97%
Ordinary A
1 at £1Paul Wilson
0.97%
Ordinary A
1 at £1Stuart Mcpherson
0.97%
Ordinary A

Financials

Year2014
Net Worth£1,077,099
Cash£25,528
Current Liabilities£93,896

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 February 2007Delivered on: 28 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castlegate quay stockton ship, a replica of bark endeavour by way of fixed charge on all present and future policies of insurance in respect of the equipment and all rights and claims in relation to the proceeds thereof.
Outstanding
27 June 2005Delivered on: 7 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 cornell drive arnold nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 April 2005Delivered on: 15 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 2005Delivered on: 8 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 gleneagles drive arnold nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

1 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Satisfaction of charge 4 in full (1 page)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 103
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 103
(6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 103
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 103
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 103
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
28 July 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 103
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 103
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Joseph Frederick Wilson on 2 October 2009 (2 pages)
3 June 2010Director's details changed for David Macpherson on 2 October 2009 (2 pages)
3 June 2010Director's details changed for David Macpherson on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Joseph Frederick Wilson on 2 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
16 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 June 2008Return made up to 02/06/08; no change of members (7 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 June 2007Return made up to 02/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (1 page)
19 June 2006Return made up to 02/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 July 2005Return made up to 02/06/05; full list of members (7 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Return made up to 02/06/04; full list of members (7 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Ad 02/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 June 2004Company name changed md 1 LIMITED\certificate issued on 03/06/04 (2 pages)
19 May 2004Company name changed tees engineering LTD\certificate issued on 19/05/04 (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
2 June 2003Incorporation (13 pages)